32 Nursery Lane, Hopwas
Tamworth
Staffordshire
B78 3AS
Director Name | Howard Watson Jackson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2002(28 years, 10 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Red House Farm Little Kineton Warwickshire CV35 0EB |
Secretary Name | Howard Watson Jackson |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 February 2002(28 years, 10 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red House Farm Little Kineton Warwickshire CV35 0EB |
Director Name | Michael John Schurch |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2004(31 years, 7 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Aldersey Road Guildford Surrey GU1 2ER |
Director Name | Mr Ian Leslie Dillamore |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(18 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 22 March 2000) |
Role | Company Director |
Correspondence Address | 65 Monmouth Drive Sutton Coldfield West Midlands B73 6JH |
Director Name | Michael John Tilley |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(18 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 06 December 2001) |
Role | Company Director |
Correspondence Address | Silver Birches 189 Main Street Thornton Leicestershire LE67 1AH |
Secretary Name | Michael John Tilley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(18 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 05 December 2001) |
Role | Company Director |
Correspondence Address | Silver Birches 189 Main Street Thornton Leicestershire LE67 1AH |
Director Name | Michael John Fleetwood |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 March 1997) |
Role | Technologist(Retired) |
Correspondence Address | The Chilterns 44 Park Lane Bewdley Worcestershire DY12 2EU |
Director Name | David Simm |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 March 1997(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 May 2000) |
Role | Company Director |
Correspondence Address | 71 Wildflower Cricle Westfield Ma 01085 01085 |
Director Name | George Bull |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 December 2001) |
Role | Chief Financial Officer |
Correspondence Address | 3 Murdoch Close Ferndale Manor Farnsfield Nottinghamshire NG22 8FE |
Secretary Name | Mr Michael Arthur Kayser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2001(28 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hartsbourne Avenue Bushey Heath Hertfordshire WD23 1JP |
Director Name | Mr Michael Arthur Kayser |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(28 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 September 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hartsbourne Avenue Bushey Heath Hertfordshire WD23 1JP |
Director Name | Mr Stephen Mark Aston |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(29 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 06 December 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Gables Rowley Avenue Stafford ST17 9AA |
Registered Address | St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 September 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
20 September 2005 | Liquidators statement of receipts and payments (5 pages) |
12 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
6 May 2005 | Registered office changed on 06/05/05 from: 28/30 derby road melbourne derbyshire DE7 1FE (1 page) |
3 May 2005 | Declaration of solvency (3 pages) |
3 May 2005 | Res in specie (1 page) |
3 May 2005 | Appointment of a voluntary liquidator (1 page) |
28 January 2005 | New director appointed (3 pages) |
5 January 2005 | Director resigned (1 page) |
21 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
10 September 2004 | Return made up to 31/08/04; full list of members (6 pages) |
7 November 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
10 September 2003 | Return made up to 31/08/03; full list of members (6 pages) |
28 November 2002 | New director appointed (3 pages) |
16 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 2002 | Director resigned (1 page) |
24 July 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | New secretary appointed;new director appointed (4 pages) |
3 April 2002 | New director appointed (2 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
18 December 2001 | Particulars of mortgage/charge (8 pages) |
12 December 2001 | New secretary appointed (2 pages) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | Secretary resigned (1 page) |
12 December 2001 | Director resigned (1 page) |
21 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
29 August 2001 | Particulars of mortgage/charge (8 pages) |
28 August 2001 | New director appointed (2 pages) |
23 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
9 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 July 2001 | Memorandum and Articles of Association (8 pages) |
17 July 2001 | Resolutions
|
3 October 2000 | Return made up to 31/08/00; full list of members (5 pages) |
3 October 2000 | Director's particulars changed (1 page) |
11 August 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
22 September 1999 | Return made up to 31/08/99; no change of members (5 pages) |
16 September 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
28 April 1999 | Resolutions
|
28 April 1999 | Memorandum and Articles of Association (7 pages) |
27 April 1999 | Particulars of mortgage/charge (19 pages) |
6 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
30 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
18 August 1998 | Company name changed integrated vacuum coatings limit ed\certificate issued on 19/08/98 (2 pages) |
23 February 1998 | Memorandum and Articles of Association (13 pages) |
19 February 1998 | Resolutions
|
29 September 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
29 September 1997 | Return made up to 31/08/97; full list of members (6 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | Director resigned (1 page) |
13 December 1996 | Company name changed inco vacuum coatings LIMITED\certificate issued on 13/12/96 (2 pages) |
19 September 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
19 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
3 October 1995 | New director appointed (2 pages) |
26 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
26 September 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |